Entity Name: | VILLAS OF RIVERCREST ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Jul 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2015 (9 years ago) |
Document Number: | N15000007591 |
FEI/EIN Number |
47-4747617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624, US |
Mail Address: | c/o Wise Property Management, Inc., 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoffmann Sally | Director | 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624 |
Culver Jeffrey | Director | 18550 North Dale Mabry Highway, Lutz, FL, 33548 |
Atkins Karen | Director | 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624 |
Haile Malcolm | Director | 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624 |
Tanico Vincent | Director | 3903 Northdale Blvd., Suite 250W, Tampa, FL, 33624 |
GLAUSIER CHARLES EVANS ESQ | Agent | 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 3903 Northdale Blvd., Suite 250W, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-07 | GLAUSIER, CHARLES EVANS, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-07 | 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL 33602 | - |
AMENDMENT | 2015-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-12-12 |
ANNUAL REPORT | 2022-03-21 |
AMENDED ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2021-01-05 |
AMENDED ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State